Road, Morden
Surrey
SM4 4LL
Director Name | Mr Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House, 181-189 Garth Road, Morden Surrey SM4 4LL |
Director Name | Mr Christopher Albert Cheshire |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetics House, 181-189 Garth Road, Morden Surrey SM4 4LL |
Secretary Name | Mr Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Secretary Name | Mr Neil Stuart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Director Name | Mr Howard Lawson Reynolds |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Top Road Barnacle Coventry CV7 9LE |
Secretary Name | Mr Paul Antony Teese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Hazelwood 179 Moor Lane Crosby Merseyside L23 2SH |
Director Name | Mr Paul Julian Rushent |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Registered Address | Kinetics House, 181-189 Garth Road, Morden Surrey SM4 4LL |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £952 |
Current Liabilities | £8,773,428 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 16 October 2016 (overdue) |
---|
30 May 2019 | Termination of appointment of Christopher Albert Cheshire as a director on 23 May 2019 (1 page) |
---|---|
15 August 2012 | Receiver's abstract of receipts and payments to 8 August 2012 (2 pages) |
15 August 2012 | Receiver's abstract of receipts and payments to 8 August 2012 (2 pages) |
15 August 2012 | Receiver's abstract of receipts and payments to 8 August 2012 (2 pages) |
13 August 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
13 August 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
15 June 2012 | Receiver's abstract of receipts and payments to 7 June 2012 (2 pages) |
15 June 2012 | Receiver's abstract of receipts and payments to 7 June 2012 (2 pages) |
15 June 2012 | Receiver's abstract of receipts and payments to 7 June 2012 (2 pages) |
9 December 2011 | Order of court to wind up (2 pages) |
9 December 2011 | Order of court to wind up (2 pages) |
20 June 2011 | Notice of appointment of receiver or manager (4 pages) |
20 June 2011 | Notice of appointment of receiver or manager (4 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
27 April 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
16 April 2010 | Termination of appointment of Scott Mottram as a director (2 pages) |
16 April 2010 | Termination of appointment of Scott Mottram as a director (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
12 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Scott Mottram on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
12 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Scott Mottram on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Scott Mottram on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Scott Mottram on 2 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Neil Stuart Williams on 2 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Neil Stuart Williams on 2 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Scott Mottram on 2 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Scott Mottram on 2 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Neil Stuart Williams on 2 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
7 February 2009 | Appointment terminated director howard reynolds (1 page) |
7 February 2009 | Appointment terminated director howard reynolds (1 page) |
20 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
20 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
9 September 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
9 September 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
15 August 2008 | Director appointed paul rushent (3 pages) |
15 August 2008 | Director appointed paul rushent (3 pages) |
24 June 2008 | Ad 04/06/08\gbp si [email protected]=10\gbp ic 980/990\ (2 pages) |
24 June 2008 | Ad 04/06/08\gbp si [email protected]=10\gbp ic 980/990\ (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | S-div 09/10/07 (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Ad 09/10/07--------- £ si [email protected]=978 £ ic 2/980 (2 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Ad 09/10/07--------- £ si [email protected]=978 £ ic 2/980 (2 pages) |
25 October 2007 | S-div 09/10/07 (1 page) |
17 October 2007 | Particulars of mortgage/charge (8 pages) |
17 October 2007 | Particulars of mortgage/charge (8 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
2 October 2007 | Incorporation (16 pages) |
2 October 2007 | Incorporation (16 pages) |